Background WavePink WaveYellow Wave

ALBERT HOTEL LIMITED (SC196259)

ALBERT HOTEL LIMITED (SC196259) is an active UK company. incorporated on 18 May 1999. with registered office in Orkney. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALBERT HOTEL LIMITED has been registered for 26 years. Current directors include FLETT, Jennifer Dawn.

Company Number
SC196259
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
8 Albert Street, Orkney, KW15 1HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FLETT, Jennifer Dawn
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT HOTEL LIMITED

ALBERT HOTEL LIMITED is an active company incorporated on 18 May 1999 with the registered office located in Orkney. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ALBERT HOTEL LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

SC196259

LTD Company

Age

26 Years

Incorporated 18 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

8 Albert Street Kirkwall Orkney, KW15 1HP,

Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
May 99
Funding Round
Aug 16
Funding Round
Nov 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHOLES, Karen

Active
8 Albert Street, OrkneyKW15 1HP
Secretary
Appointed 18 May 2016

FLETT, Jennifer Dawn

Active
East Road, KirkwallKW15 1HZ
Born June 1961
Director
Appointed 18 Jun 1999

WJM SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 31 Mar 2004
Resigned 18 May 2016

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 18 May 1999
Resigned 31 Mar 2004

BELL, David Graham

Resigned
13 Burnside Road, GlasgowG73 4RL
Born May 1963
Director
Appointed 18 May 1999
Resigned 18 Jun 1999

Persons with significant control

1

Ms Jennifer Dawn Flett

Active
East Road, KirkwallKW15 1HZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
22 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
25 June 2008
466(Scot)466(Scot)
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Legacy
6 September 2007
410(Scot)410(Scot)
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
18 June 2004
410(Scot)410(Scot)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
11 October 2001
410(Scot)410(Scot)
Legacy
10 October 2001
410(Scot)410(Scot)
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
287Change of Registered Office
Incorporation Company
18 May 1999
NEWINCIncorporation